Search icon

L. DANIELE AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. DANIELE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1986 (39 years ago)
Entity Number: 1116543
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY VENDITTI Chief Executive Officer 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Unique Entity ID

CAGE Code:
76X80
UEI Expiration Date:
2020-08-07

Business Information

Doing Business As:
DANIELE AUTO BODY SHOP
Activation Date:
2019-08-08
Initial Registration Date:
2014-08-20

Commercial and government entity program

CAGE number:
76X80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-05-02
SAM Expiration:
2023-04-28

Contact Information

POC:
ANTHONY A. VENDITTI

History

Start date End date Type Value
1992-12-02 2006-06-22 Address 15 CEDAR AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1992-12-02 2006-06-22 Address 15 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1986-10-02 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-02 2006-06-22 Address 390 BEDFORD RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060092 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181019006135 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161020006127 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141017006543 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121101002284 2012-11-01 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70US0921P70090137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9404.78
Base And Exercised Options Value:
9404.78
Base And All Options Value:
9404.78
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-09
Description:
REPAIR OF 2015 FORD EXPLORERVIN#1FM5K8B89FGA10913
Naics Code:
811118: OTHER AUTOMOTIVE MECHANICAL AND ELECTRICAL REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD21PA218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14321.67
Base And Exercised Options Value:
14321.67
Base And All Options Value:
14321.67
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-08-04
Description:
REPAIR COLLISION REPAIR G42-1937V
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD21PU077
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3265.89
Base And Exercised Options Value:
3265.89
Base And All Options Value:
3265.89
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-06-01
Description:
REPAIR COLLISION REPAIR G62-5786W
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101480.00
Total Face Value Of Loan:
101480.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94900.00
Total Face Value Of Loan:
94900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,480
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,221.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $101,478
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$94,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,007.17
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $94,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State